GUTTERTEK LTD

Company Documents

DateDescription
08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

17/04/2417 April 2024 Registered office address changed from PO Box 4385 07780532 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 07780532 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

29/09/2329 September 2023 Statement of affairs

View Document

29/09/2329 September 2023 Registered office address changed from 10 Reed Drive Redhill RH1 6TA England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-09-29

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Micro company accounts made up to 2021-09-30

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Registered office address changed from 43 Merchant Croft Barnsley S71 2NY England to 10 Reed Drive Redhill RH1 6TA on 2022-12-13

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Registered office address changed from 7 Woodlands, Copse Lane Horley RH6 9UX England to Abbey Business Centre Clarendon Road Redhill RH1 1QZ on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED GCS GUTTER CLEANING SPECIALISTS LTD CERTIFICATE ISSUED ON 16/07/18

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/07/1522 July 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

21/11/1421 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

03/10/123 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

03/10/123 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR DEAN STUART GODSELL

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR DEAN STUART GODSELL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JOHN MICHAEL JOHNSON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODSELL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR NICHOLAS ROBERT GODSELL

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company